AFORD AWARDS (HOLDINGS) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4BL

Company number 09280010
Status Active
Incorporation Date 24 October 2014
Company Type Private Limited Company
Address 11 LAURA PLACE, BATH, ENGLAND, BA2 4BL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registered office address changed from C/O Ceps Plc 12B George Street Bath BA1 2EH to 11 Laura Place Bath BA2 4BL on 14 February 2017; Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of AFORD AWARDS (HOLDINGS) LIMITED are www.afordawardsholdings.co.uk, and www.aford-awards-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Aford Awards Holdings Limited is a Private Limited Company. The company registration number is 09280010. Aford Awards Holdings Limited has been working since 24 October 2014. The present status of the company is Active. The registered address of Aford Awards Holdings Limited is 11 Laura Place Bath England Ba2 4bl. . LANGFORD, Vivien Elizabeth is a Secretary of the company. FORD, Jonathan David is a Director of the company. HORNER, David Alistair is a Director of the company. LANGFORD, Vivien Elizabeth is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Secretary
LANGFORD, Vivien Elizabeth
Appointed Date: 03 November 2014

Director
FORD, Jonathan David
Appointed Date: 03 November 2014
44 years old

Director
HORNER, David Alistair
Appointed Date: 24 October 2014
66 years old

Director
LANGFORD, Vivien Elizabeth
Appointed Date: 24 October 2014
64 years old

Persons With Significant Control

Mr Jonathan David Ford Bsc Hons
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ceps Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

AFORD AWARDS (HOLDINGS) LIMITED Events

14 Feb 2017
Registered office address changed from C/O Ceps Plc 12B George Street Bath BA1 2EH to 11 Laura Place Bath BA2 4BL on 14 February 2017
03 Nov 2016
Confirmation statement made on 24 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,000

12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 4 more events
07 Nov 2014
Appointment of Mr Jonathan David Ford as a director on 3 November 2014
07 Nov 2014
Registered office address changed from 12B George Street Bath BA1 2EH United Kingdom to Grange House Bearsted Green Business Centre, the Green Bearsted Maidstone Kent ME14 4DF on 7 November 2014
07 Nov 2014
Statement of capital following an allotment of shares on 3 November 2014
  • GBP 10,000

07 Nov 2014
Statement of capital following an allotment of shares on 3 November 2014
  • GBP 7,000

24 Oct 2014
Incorporation
Statement of capital on 2014-10-24
  • GBP 1